Search icon

E.G.S. INTERNATIONAL CORP.

Company Details

Name: E.G.S. INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1998 (27 years ago)
Date of dissolution: 30 Oct 2012
Entity Number: 2279431
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1212 SIXTH AVE., RM 2204, NEW YORK, NY, United States, 10036
Principal Address: 15-20 202 ST, APT. 4E, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1212 SIXTH AVE., RM 2204, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ARI LAZARUS Chief Executive Officer 1212 SIXTH AVE., NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2000-08-15 2002-06-18 Address 580 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-08-15 2002-06-18 Address 15-20 202 ST, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
1998-07-16 2002-06-18 Address 580 FIFTH AVENUE, WEST PENTHOUSE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121030000525 2012-10-30 CERTIFICATE OF DISSOLUTION 2012-10-30
040809002607 2004-08-09 BIENNIAL STATEMENT 2004-07-01
020618002572 2002-06-18 BIENNIAL STATEMENT 2002-07-01
000815002429 2000-08-15 BIENNIAL STATEMENT 2000-07-01
980716000075 1998-07-16 CERTIFICATE OF INCORPORATION 1998-07-16

Date of last update: 20 Jan 2025

Sources: New York Secretary of State